MUSIC JM LTD
Status | DISSOLVED |
Company No. | 09174915 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 4 days |
SUMMARY
MUSIC JM LTD is an dissolved private limited company with number 09174915. It was incorporated 9 years, 9 months, 19 days ago, on 14 August 2014 and it was dissolved 1 year, 11 months, 4 days ago, on 28 June 2022. The company address is Union Suite Union Suite, Norwich, NR1 1BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: James Royston Maynard
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts amended with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Royston Maynard
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
New address: Union Suite the Union Building Norwich NR1 1BY
Change date: 2017-09-01
Old address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Change date: 2017-09-01
New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY
Documents
Accounts amended with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY
Change date: 2016-01-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Royston Maynard
Change date: 2015-06-29
Documents
Some Companies
97 BANNFIELD ROAD,BANBRIDGE,BT32 5JQ
Number: | NI049797 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARCHWAY,MANCHESTER,M15 5QJ
Number: | 10676787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROAN,LAUDER,TD2 6SA
Number: | SC495040 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL010418 |
Status: | ACTIVE |
Category: | Limited Partnership |
KENT FURNITURE (PROPERTIES) LIMITED
C/O ROYAL OAK FURNITURE CO,GRASSINGTON,BD23 5BD
Number: | 06288318 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ
Number: | 08791904 |
Status: | ACTIVE |
Category: | Private Limited Company |